Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GLADMAN RETIREMENT LIVING LIMITED
Company Information for

GLADMAN RETIREMENT LIVING LIMITED

ADLINGTON HOUSE, ALEXANDRIA WAY, CONGLETON, CHESHIRE, CW12 1LB,
Company Registration Number
05107546
Private Limited Company
Active

Company Overview

About Gladman Retirement Living Ltd
GLADMAN RETIREMENT LIVING LIMITED was founded on 2004-04-21 and has its registered office in Congleton. The organisation's status is listed as "Active". Gladman Retirement Living Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
GLADMAN RETIREMENT LIVING LIMITED
 
Legal Registered Office
ADLINGTON HOUSE
ALEXANDRIA WAY
CONGLETON
CHESHIRE
CW12 1LB
Other companies in CW12
 
Previous Names
GLADMAN CARE HOMES LIMITED02/07/2018
Filing Information
Company Number 05107546
Company ID Number 05107546
Date formed 2004-04-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/04/2016
Return next due 19/05/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB338536970  
Last Datalog update: 2024-05-05 10:43:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLADMAN RETIREMENT LIVING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GLADMAN RETIREMENT LIVING LIMITED
The following companies were found which have the same name as GLADMAN RETIREMENT LIVING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GLADMAN RETIREMENT LIVING CHEADLE LIMITED GLADMAN HOUSE ALEXANDRIA WAY CONGLETON CW12 1LB Active - Proposal to Strike off Company formed on the 2017-12-15
GLADMAN RETIREMENT LIVING RAMSBOTTOM LIMITED GLADMAN HOUSE ALEXANDRIA WAY CONGLETON CW12 1LB Active - Proposal to Strike off Company formed on the 2017-12-15
GLADMAN RETIREMENT LIVING ROMILEY LIMITED GLADMAN HOUSE ALEXANDRIA WAY CONGLETON CW12 1LB Active - Proposal to Strike off Company formed on the 2017-12-20
GLADMAN RETIREMENT LIVING ST HELENS LIMITED ADLINGTON HOUSE ALEXANDRIA WAY CONGLETON CHESHIRE CW12 1LB Active - Proposal to Strike off Company formed on the 2017-12-14
GLADMAN RETIREMENT LIVING (NORTH) LIMITED GLADMAN DEVELOPMENTS LTD GLADMAN HOUSE, ALEXANDRIA WAY CONGLETON CW12 1LB Active - Proposal to Strike off Company formed on the 2018-01-30
GLADMAN RETIREMENT LIVING (ONE) LIMITED ADLINGTON HOUSE ALEXANDRIA WAY CONGLETON CHESHIRE CW12 1LB Active Company formed on the 2021-03-12

Company Officers of GLADMAN RETIREMENT LIVING LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN MARK STANSFIELD SHEPHERD
Company Secretary 2004-04-21
DAVID JOHN GLADMAN
Director 2004-04-21
KAREN JANE GLADMAN
Director 2004-04-21
JONATHAN MARK STANSFIELD SHEPHERD
Director 2004-04-21
Previous Officers
Officer Role Date Appointed Date Resigned
GLYN KEVIN EDWARDS
Director 2007-01-15 2016-08-25
ROBERT LINDSAY MITCHELL
Director 2004-04-21 2007-01-15
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2004-04-21 2004-04-21
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2004-04-21 2004-04-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN MARK STANSFIELD SHEPHERD FOX LAND AND PROPERTY LIMITED Company Secretary 2005-04-19 CURRENT 2004-10-15 Active
DAVID JOHN GLADMAN GLADMAN RETIREMENT LIVING (NORTH) LIMITED Director 2018-01-30 CURRENT 2018-01-30 Active - Proposal to Strike off
DAVID JOHN GLADMAN GLADMAN RETIREMENT LIVING ROMILEY LIMITED Director 2017-12-20 CURRENT 2017-12-20 Active - Proposal to Strike off
DAVID JOHN GLADMAN GLADMAN RETIREMENT LIVING RAMSBOTTOM LIMITED Director 2017-12-15 CURRENT 2017-12-15 Active - Proposal to Strike off
DAVID JOHN GLADMAN GLADMAN RETIREMENT LIVING CHEADLE LIMITED Director 2017-12-15 CURRENT 2017-12-15 Active - Proposal to Strike off
DAVID JOHN GLADMAN GLADMAN RETIREMENT LIVING ST HELENS LIMITED Director 2017-12-14 CURRENT 2017-12-14 Active - Proposal to Strike off
DAVID JOHN GLADMAN DONNA LOUISE PROMOTIONS LIMITED Director 2017-07-28 CURRENT 2000-10-12 Active - Proposal to Strike off
DAVID JOHN GLADMAN THE DONNA LOUISE TRUST Director 2016-09-22 CURRENT 1999-01-26 Active - Proposal to Strike off
DAVID JOHN GLADMAN SEAFOX COURT (SHERBURN) MANAGEMENT COMPANY LIMITED Director 2013-08-27 CURRENT 2013-08-27 Active
DAVID JOHN GLADMAN WILKINSON BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2008-12-18 CURRENT 2008-12-18 Active
DAVID JOHN GLADMAN EATON MASONIC HALL (CONGLETON) LIMITED Director 2008-04-01 CURRENT 1979-10-25 Active
DAVID JOHN GLADMAN EAST CHESHIRE CHAMBER OF COMMERCE & ENTERPRISE LIMITED Director 2008-02-13 CURRENT 1993-09-14 Active
DAVID JOHN GLADMAN GLADMAN FOX HOLDINGS LIMITED Director 2007-10-31 CURRENT 2007-10-31 Active
DAVID JOHN GLADMAN GLADMAN COMMERCIAL PROPERTIES (HUNTINGDON) LIMITED Director 2007-07-18 CURRENT 2007-07-09 Dissolved 2014-03-18
DAVID JOHN GLADMAN GLADMAN COMMERCIAL PROPERTIES (SHERBURN PHASE IV) LIMITED Director 2007-07-18 CURRENT 2007-07-09 Dissolved 2014-03-18
DAVID JOHN GLADMAN GLADMAN COMMERCIAL PROPERTIES (STAFFORD) LIMITED Director 2007-07-18 CURRENT 2007-07-09 Dissolved 2014-03-18
DAVID JOHN GLADMAN GLADMAN COMMERCIAL PROPERTIES (BURNTWOOD) LIMITED Director 2007-07-18 CURRENT 2007-07-09 Active - Proposal to Strike off
DAVID JOHN GLADMAN GLADMAN COMMERCIAL PROPERTIES (RUGBY) LIMITED Director 2007-07-18 CURRENT 2007-07-09 Active - Proposal to Strike off
DAVID JOHN GLADMAN GLADMAN COMMERCIAL PROPERTIES (ST ASAPH) LIMITED Director 2007-07-18 CURRENT 2007-07-09 Active - Proposal to Strike off
DAVID JOHN GLADMAN FOX STRATEGIC LAND AND PROPERTY LIMITED Director 2007-05-21 CURRENT 2007-05-21 Active
DAVID JOHN GLADMAN GLADMAN COMMERCIAL PROPERTIES Director 2005-11-21 CURRENT 2005-11-21 Active
DAVID JOHN GLADMAN GLADMAN ESTATE MANAGEMENT LIMITED Director 2005-10-07 CURRENT 2005-10-07 Active
DAVID JOHN GLADMAN NEWLANDS COURT COMMERCIAL MANAGEMENT COMPANY LIMITED Director 2005-06-14 CURRENT 2005-06-14 Active
DAVID JOHN GLADMAN FOX LAND AND PROPERTY LIMITED Director 2005-04-19 CURRENT 2004-10-15 Active
DAVID JOHN GLADMAN MITCHELL COURT MANAGEMENT COMPANY LIMITED Director 2004-12-20 CURRENT 2004-12-20 Active
DAVID JOHN GLADMAN GLADMAN DEVELOPMENTS LIMITED Director 1997-03-27 CURRENT 1997-03-27 Active
KAREN JANE GLADMAN GLADMAN RETIREMENT LIVING (NORTH) LIMITED Director 2018-01-30 CURRENT 2018-01-30 Active - Proposal to Strike off
KAREN JANE GLADMAN GLADMAN RETIREMENT LIVING ROMILEY LIMITED Director 2017-12-20 CURRENT 2017-12-20 Active - Proposal to Strike off
KAREN JANE GLADMAN GLADMAN RETIREMENT LIVING RAMSBOTTOM LIMITED Director 2017-12-15 CURRENT 2017-12-15 Active - Proposal to Strike off
KAREN JANE GLADMAN GLADMAN RETIREMENT LIVING CHEADLE LIMITED Director 2017-12-15 CURRENT 2017-12-15 Active - Proposal to Strike off
KAREN JANE GLADMAN GLADMAN RETIREMENT LIVING ST HELENS LIMITED Director 2017-12-14 CURRENT 2017-12-14 Active - Proposal to Strike off
KAREN JANE GLADMAN THE DONNA LOUISE TRUST Director 2010-01-21 CURRENT 1999-01-26 Active - Proposal to Strike off
KAREN JANE GLADMAN GLADMAN COMMERCIAL PROPERTIES (HUNTINGDON) LIMITED Director 2007-07-18 CURRENT 2007-07-09 Dissolved 2014-03-18
KAREN JANE GLADMAN GLADMAN COMMERCIAL PROPERTIES (SHERBURN PHASE IV) LIMITED Director 2007-07-18 CURRENT 2007-07-09 Dissolved 2014-03-18
KAREN JANE GLADMAN GLADMAN COMMERCIAL PROPERTIES (STAFFORD) LIMITED Director 2007-07-18 CURRENT 2007-07-09 Dissolved 2014-03-18
KAREN JANE GLADMAN GLADMAN COMMERCIAL PROPERTIES (BURNTWOOD) LIMITED Director 2007-07-18 CURRENT 2007-07-09 Active - Proposal to Strike off
KAREN JANE GLADMAN GLADMAN COMMERCIAL PROPERTIES (RUGBY) LIMITED Director 2007-07-18 CURRENT 2007-07-09 Active - Proposal to Strike off
KAREN JANE GLADMAN GLADMAN COMMERCIAL PROPERTIES (ST ASAPH) LIMITED Director 2007-07-18 CURRENT 2007-07-09 Active - Proposal to Strike off
KAREN JANE GLADMAN GLADMAN COMMERCIAL PROPERTIES Director 2005-11-21 CURRENT 2005-11-21 Active
KAREN JANE GLADMAN GLADMAN ESTATE MANAGEMENT LIMITED Director 2005-10-07 CURRENT 2005-10-07 Active
KAREN JANE GLADMAN GLADMAN DEVELOPMENTS LIMITED Director 1997-03-27 CURRENT 1997-03-27 Active
JONATHAN MARK STANSFIELD SHEPHERD GLADMAN RETIREMENT LIVING (NORTH) LIMITED Director 2018-01-30 CURRENT 2018-01-30 Active - Proposal to Strike off
JONATHAN MARK STANSFIELD SHEPHERD GLADMAN RETIREMENT LIVING ROMILEY LIMITED Director 2017-12-20 CURRENT 2017-12-20 Active - Proposal to Strike off
JONATHAN MARK STANSFIELD SHEPHERD GLADMAN RETIREMENT LIVING RAMSBOTTOM LIMITED Director 2017-12-15 CURRENT 2017-12-15 Active - Proposal to Strike off
JONATHAN MARK STANSFIELD SHEPHERD GLADMAN RETIREMENT LIVING CHEADLE LIMITED Director 2017-12-15 CURRENT 2017-12-15 Active - Proposal to Strike off
JONATHAN MARK STANSFIELD SHEPHERD GLADMAN RETIREMENT LIVING ST HELENS LIMITED Director 2017-12-14 CURRENT 2017-12-14 Active - Proposal to Strike off
JONATHAN MARK STANSFIELD SHEPHERD STOKE-ON-TRENT AND NORTH STAFFORDSHIRE THEATRE TRUST LIMITED Director 2010-07-21 CURRENT 1967-07-28 Active
JONATHAN MARK STANSFIELD SHEPHERD WILKINSON BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2008-12-19 CURRENT 2008-12-18 Active
JONATHAN MARK STANSFIELD SHEPHERD GLADMAN FOX HOLDINGS LIMITED Director 2007-10-31 CURRENT 2007-10-31 Active
JONATHAN MARK STANSFIELD SHEPHERD GLADMAN COMMERCIAL PROPERTIES (HUNTINGDON) LIMITED Director 2007-07-18 CURRENT 2007-07-09 Dissolved 2014-03-18
JONATHAN MARK STANSFIELD SHEPHERD GLADMAN COMMERCIAL PROPERTIES (SHERBURN PHASE IV) LIMITED Director 2007-07-18 CURRENT 2007-07-09 Dissolved 2014-03-18
JONATHAN MARK STANSFIELD SHEPHERD GLADMAN COMMERCIAL PROPERTIES (STAFFORD) LIMITED Director 2007-07-18 CURRENT 2007-07-09 Dissolved 2014-03-18
JONATHAN MARK STANSFIELD SHEPHERD GLADMAN COMMERCIAL PROPERTIES (BURNTWOOD) LIMITED Director 2007-07-18 CURRENT 2007-07-09 Active - Proposal to Strike off
JONATHAN MARK STANSFIELD SHEPHERD GLADMAN COMMERCIAL PROPERTIES (RUGBY) LIMITED Director 2007-07-18 CURRENT 2007-07-09 Active - Proposal to Strike off
JONATHAN MARK STANSFIELD SHEPHERD GLADMAN COMMERCIAL PROPERTIES (ST ASAPH) LIMITED Director 2007-07-18 CURRENT 2007-07-09 Active - Proposal to Strike off
JONATHAN MARK STANSFIELD SHEPHERD FOX STRATEGIC LAND AND PROPERTY LIMITED Director 2007-05-21 CURRENT 2007-05-21 Active
JONATHAN MARK STANSFIELD SHEPHERD GLADMAN COMMERCIAL PROPERTIES Director 2005-11-21 CURRENT 2005-11-21 Active
JONATHAN MARK STANSFIELD SHEPHERD GLADMAN ESTATE MANAGEMENT LIMITED Director 2005-10-07 CURRENT 2005-10-07 Active
JONATHAN MARK STANSFIELD SHEPHERD NEWLANDS COURT COMMERCIAL MANAGEMENT COMPANY LIMITED Director 2005-06-14 CURRENT 2005-06-14 Active
JONATHAN MARK STANSFIELD SHEPHERD FOX LAND AND PROPERTY LIMITED Director 2005-04-19 CURRENT 2004-10-15 Active
JONATHAN MARK STANSFIELD SHEPHERD MITCHELL COURT MANAGEMENT COMPANY LIMITED Director 2004-12-20 CURRENT 2004-12-20 Active
JONATHAN MARK STANSFIELD SHEPHERD GLADMAN DEVELOPMENTS LIMITED Director 1997-03-27 CURRENT 1997-03-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-30CONFIRMATION STATEMENT MADE ON 21/04/24, WITH NO UPDATES
2024-01-30REGISTRATION OF A CHARGE / CHARGE CODE 051075460040
2023-12-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051075460036
2023-12-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051075460037
2023-12-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051075460038
2023-12-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051075460033
2023-12-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051075460035
2023-12-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051075460032
2023-12-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051075460034
2023-12-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051075460029
2023-12-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051075460031
2023-12-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051075460030
2023-12-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051075460028
2023-12-02REGISTRATION OF A CHARGE / CHARGE CODE 051075460039
2023-10-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-04-28REGISTRATION OF A CHARGE / CHARGE CODE 051075460038
2023-04-27CONFIRMATION STATEMENT MADE ON 21/04/23, WITH UPDATES
2023-04-22Memorandum articles filed
2023-04-22Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-04-1224/01/23 STATEMENT OF CAPITAL GBP 61283636
2023-01-18REGISTRATION OF A CHARGE / CHARGE CODE 051075460037
2022-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-05-06PSC07CESSATION OF KAREN JANE GLADMAN AS A PERSON OF SIGNIFICANT CONTROL
2022-05-05CS01CONFIRMATION STATEMENT MADE ON 21/04/22, WITH NO UPDATES
2022-04-29SECRETARY'S DETAILS CHNAGED FOR MR JONATHAN MARK STANSFIELD SHEPHERD on 2022-04-29
2022-04-29Director's details changed for Mr David John Gladman on 2022-04-29
2022-04-29Director's details changed for Mrs Karen Jane Gladman on 2022-04-29
2022-04-29Director's details changed for Mr Jonathan Mark Stansfield Shepherd on 2022-04-29
2022-04-29CH01Director's details changed for Mr David John Gladman on 2022-04-29
2022-04-29CH03SECRETARY'S DETAILS CHNAGED FOR MR JONATHAN MARK STANSFIELD SHEPHERD on 2022-04-29
2022-03-09AP01DIRECTOR APPOINTED MR JAMES KENNETH CHADWICK
2022-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/22 FROM Gladman House Alexandria Way Congleton Business Park Congleton Cheshire CW12 1LB United Kingdom
2021-12-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-06-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 051075460036
2021-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 051075460035
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 21/04/21, WITH NO UPDATES
2020-12-17AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 051075460034
2020-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/20 FROM Gladman House Alexandria Way Congleton Cheshire CW12 1LB
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 21/04/20, WITH UPDATES
2020-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 051075460033
2019-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 051075460032
2019-12-11AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 051075460031
2019-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 051075460030
2019-08-30SH08Change of share class name or designation
2019-08-30RES12Resolution of varying share rights or name
2019-08-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 051075460029
2019-08-19SH0123/07/19 STATEMENT OF CAPITAL GBP 10871
2019-05-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 051075460028
2019-05-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051075460027
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 21/04/19, WITH NO UPDATES
2019-03-13AP01DIRECTOR APPOINTED MISS JENNY ELIZABETH GLADMAN
2019-03-12AP01DIRECTOR APPOINTED MR SAMUEL DAVID JAMES GLADMAN
2018-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 051075460027
2018-12-11AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051075460015
2018-09-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2018-09-12RES13FACILITY AGREEMENT 15/08/2018
2018-09-12RES01ADOPT ARTICLES 15/08/2018
2018-09-04RES13COMPANY TO ENTER INTO THE DOCUMENTS 15/08/2018
2018-09-04RES01ALTER ARTICLES 15/08/2018
2018-08-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 051075460026
2018-07-02RES15CHANGE OF NAME 07/06/2018
2018-07-02CERTNMCOMPANY NAME CHANGED GLADMAN CARE HOMES LIMITED CERTIFICATE ISSUED ON 02/07/18
2018-07-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 051075460025
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES
2017-12-21AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 051075460024
2017-08-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 051075460023
2017-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 051075460022
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 1171
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES
2017-01-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/16
2016-08-30TM01APPOINTMENT TERMINATED, DIRECTOR GLYN EDWARDS
2016-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 051075460021
2016-06-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-05-13LATEST SOC13/05/16 STATEMENT OF CAPITAL;GBP 1171
2016-05-13AR0121/04/16 FULL LIST
2016-02-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 051075460020
2015-11-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15
2015-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 051075460019
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 1171
2015-05-19AR0121/04/15 FULL LIST
2015-01-06AA31/03/14 TOTAL EXEMPTION SMALL
2014-11-19ANNOTATIONOther
2014-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 051075460018
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 1171
2014-05-16AR0121/04/14 FULL LIST
2014-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 051075460017
2014-01-02AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 051075460016
2013-08-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 051075460015
2013-05-17AR0121/04/13 FULL LIST
2013-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-05-14AR0121/04/12 FULL LIST
2012-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-05-18AR0121/04/11 FULL LIST
2011-03-17MEM/ARTSARTICLES OF ASSOCIATION
2011-03-17RES01ALTER ARTICLES 03/02/2011
2011-03-17CC04STATEMENT OF COMPANY'S OBJECTS
2011-02-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2011-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-05-18AR0121/04/10 FULL LIST
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GLYN KEVIN EDWARDS / 21/04/2010
2010-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-08-20MEM/ARTSARTICLES OF ASSOCIATION
2009-08-20RES01ALTER ARTICLES 30/07/2009
2009-05-18363aRETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS
2009-01-19225CURRSHO FROM 30/04/2009 TO 31/03/2009
2008-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-11-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2008-11-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-10-17395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:10
2008-10-17395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:8
2008-10-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-10-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-09-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-09-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-08-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-06-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-05-20363aRETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS
2008-05-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-05-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-04-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-03-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07
2007-12-14395PARTICULARS OF MORTGAGE/CHARGE
2007-07-11395PARTICULARS OF MORTGAGE/CHARGE
2007-06-13363sRETURN MADE UP TO 21/04/07; CHANGE OF MEMBERS
2007-03-05AAFULL ACCOUNTS MADE UP TO 30/04/06
2007-02-21169£ IC 1205/1171 15/01/07 £ SR 34@1=34
2007-02-01123NC INC ALREADY ADJUSTED 15/01/07
2007-02-01RES13ISSUE OF NEW SHARES 15/01/07
2007-02-01RES04£ NC 1000/1000000 15/0
2007-02-01RES13TERMS OF AGREEMENT 15/01/07
2007-02-01288bDIRECTOR RESIGNED
2007-02-01288aNEW DIRECTOR APPOINTED
2007-02-0188(2)RAD 15/01/07--------- £ SI 205@1=205 £ IC 1000/1205
2006-05-15363sRETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS
2006-02-23AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-12-15287REGISTERED OFFICE CHANGED ON 15/12/05 FROM: 3 WEST STREET CONGLETON CHESHIRE CW12 1JN
2005-05-18363sRETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS
2004-06-2988(2)RAD 17/05/04--------- £ SI 999@1=999 £ IC 1/1000
2004-05-24288bDIRECTOR RESIGNED
2004-05-24288aNEW DIRECTOR APPOINTED
2004-05-24288aNEW DIRECTOR APPOINTED
2004-05-24288bSECRETARY RESIGNED
2004-05-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-05-24288aNEW DIRECTOR APPOINTED
2004-04-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to GLADMAN RETIREMENT LIVING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GLADMAN RETIREMENT LIVING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 40
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 38
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-29 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR THE FINANCE PARTIES (SECURITY TRUSTEE)
2017-08-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR THE FINANCE PARTIES (SECURITY TRUSTEE)
2017-06-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR THE FINANCE PARTIES (SECURITY TRUSTEE)
2016-08-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE
2016-02-22 Outstanding SITARA FINANCE LIMITED (IN ITS CAPACITY AS SECURITY AGENT)
2015-10-09 Outstanding SITARA FINANCE LIMITED AS SECURITY AGENT FOR THE FINANCE PARTIES
2014-11-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR THE FINANCE PARTIES (SECURITY TRUSTEE)
2014-02-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2013-10-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2013-08-31 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2011-02-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 2008-11-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE) FOR ITSELF AND EACH OF THE FINANCE PARTIES
LEGAL MORTGAGE 2008-11-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE) FOR ITSELF AND EACH OF THE FINANCE PARTIES
DEBENTURE 2008-10-09 Outstanding THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
LEGAL MORTGAGE 2008-10-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
LEGAL MORTGAGE 2008-09-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 2008-09-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC THE SECURITY TRUSTEE
LEGAL MORTGAGE 2008-08-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 2008-06-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 2008-05-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE) FOR ITSELF AND EACH OF THE FINANCE PARTIES
LEGAL MORTGAGE 2008-05-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 2008-04-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC (SECURITY TRUSTEE)
LEGAL MORTGAGE 2007-12-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY TRUSTEE FOR THE FINANCE PARTIES) (SECURITY TRUSTEE)
DEBENTURE 2007-07-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GLADMAN RETIREMENT LIVING LIMITED

Intangible Assets
Patents
We have not found any records of GLADMAN RETIREMENT LIVING LIMITED registering or being granted any patents
Domain Names

GLADMAN RETIREMENT LIVING LIMITED owns 3 domain names.

addlington.co.uk   adlington.co.uk   adlingtonhomes.co.uk  

Trademarks
We have not found any records of GLADMAN RETIREMENT LIVING LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE MILWOOD PROPERTY LIMITED 2007-07-19 Outstanding

We have found 1 mortgage charges which are owed to GLADMAN RETIREMENT LIVING LIMITED

Income
Government Income

Government spend with GLADMAN RETIREMENT LIVING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Leeds City Council 2014-12-11 GBP £97
Leeds City Council 2014-07-03 GBP £97 Planning Fees
Leeds City Council 2014-07-03 GBP £97 Planning Fees

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for GLADMAN RETIREMENT LIVING LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
CAFE AND PREMISES WHARFE VIEW CAFE BRIDGE STREET OTLEY LS21 1BQ 6,00006/02/2014

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLADMAN RETIREMENT LIVING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GLADMAN RETIREMENT LIVING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.